- Company Overview for GOODEYS LTD (09281937)
- Filing history for GOODEYS LTD (09281937)
- People for GOODEYS LTD (09281937)
- More for GOODEYS LTD (09281937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | TM01 | Termination of appointment of Nicci Sara Ellis as a director on 31 August 2019 | |
10 Jan 2020 | AP01 | Appointment of Mr John Goodey as a director on 31 August 2018 | |
09 Jan 2020 | AD01 | Registered office address changed from Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB England to 13B Bittacy Hill London NW7 1HS on 9 January 2020 | |
24 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Aug 2019 | AD01 | Registered office address changed from 102 Bressey Grove London E18 2HX England to Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB on 24 August 2019 | |
04 Jan 2019 | CH01 | Director's details changed for Ms Nicci Sara Ellis on 1 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from 46 Conyers Road London SW16 6LT to 102 Bressey Grove London E18 2HX on 23 November 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Ms Nicci Sara Ellis on 7 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 46 Conyers Road London SW16 6LT on 27 October 2015 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|